About

Registered Number: 03410616
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 63a Courtenay Road, Maidstone, Kent, ME15 6UW

 

Having been setup in 1997, Baymax Ltd have registered office in Maidstone, it has a status of "Dissolved". This organisation has 5 directors listed as Nurhakli, Huseyin, Nurhakli, Ilhan, Nurhakli, Veli, Nurhakli, Ilhan, Nurhakli, Yeter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURHAKLI, Ilhan 26 April 1999 - 1
NURHAKLI, Veli 20 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NURHAKLI, Huseyin 25 August 2005 - 1
NURHAKLI, Ilhan 26 April 1999 25 August 2005 1
NURHAKLI, Yeter 20 August 1997 26 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
DISS16(SOAS) - N/A 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
3.6 - Abstract of receipt and payments in receivership 28 October 2015
3.6 - Abstract of receipt and payments in receivership 28 October 2015
RM02 - N/A 26 October 2015
3.6 - Abstract of receipt and payments in receivership 07 July 2015
RM02 - N/A 03 July 2015
3.6 - Abstract of receipt and payments in receivership 23 February 2015
3.6 - Abstract of receipt and payments in receivership 23 February 2015
3.6 - Abstract of receipt and payments in receivership 17 October 2014
3.6 - Abstract of receipt and payments in receivership 17 October 2014
AR01 - Annual Return 11 September 2014
3.6 - Abstract of receipt and payments in receivership 28 May 2014
RM02 - N/A 16 May 2014
AR01 - Annual Return 24 December 2013
AAMD - Amended Accounts 14 August 2013
RM01 - N/A 19 July 2013
RM01 - N/A 19 July 2013
RM01 - N/A 19 July 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
AA - Annual Accounts 12 March 2013
DISS16(SOAS) - N/A 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AD01 - Change of registered office address 10 January 2012
DISS40 - Notice of striking-off action discontinued 21 December 2011
AR01 - Annual Return 20 December 2011
DISS16(SOAS) - N/A 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 17 February 2010
RESOLUTIONS - N/A 12 February 2010
AC92 - N/A 11 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363s - Annual Return 07 November 2007
363s - Annual Return 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 08 June 2004
DISS40 - Notice of striking-off action discontinued 06 January 2004
GAZ1 - First notification of strike-off action in London Gazette 06 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 21 January 2003
363s - Annual Return 21 January 2003
DISS6 - Notice of striking-off action suspended 12 February 2002
GAZ1 - First notification of strike-off action in London Gazette 05 February 2002
363s - Annual Return 19 December 2000
363s - Annual Return 10 July 2000
395 - Particulars of a mortgage or charge 10 September 1999
395 - Particulars of a mortgage or charge 16 August 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 19 August 1998
287 - Change in situation or address of Registered Office 11 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 September 2005 Outstanding

N/A

Legal mortgage 16 September 2005 Outstanding

N/A

Legal mortgage 16 September 2005 Outstanding

N/A

Legal mortgage 27 August 1999 Fully Satisfied

N/A

Mortgage debenture 10 August 1999 Fully Satisfied

N/A

Legal mortgage 17 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.